Swillington
Leeds
West Yorkshire
LS26 8UG
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 February 2012) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 5 Paget Place Warren Road Coombe Hill Surrey KT2 7HZ |
Director Name | Mr William Barry Twigg |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Pine View Ashgate Chesterfield Derbyshire S40 4DN |
Director Name | Mr Walter John Seddon |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 22 Redhill Street London NW1 4DQ |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Elangeni 20 Esher Place Avenue Esher KT10 8PY |
Director Name | Mr Keith Partridge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1993) |
Role | Commercial Director |
Correspondence Address | 30 Mill Meadow Gardens Sothall Sheffield South Yorkshire S19 6NS |
Director Name | Mr Graham Law |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1993) |
Role | Technical Director |
Correspondence Address | 12 Hollythorpe Close Hasland Chesterfield Derbyshire S41 0DN |
Director Name | Mr Dennis Malcolm Haddrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Production Director |
Correspondence Address | 5 Oakbank Close Swinton Mexborough South Yorkshire S64 8LL |
Director Name | Keith Atkinson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 June 1991) |
Role | Sales And Marketing Director |
Correspondence Address | 18 Mellington Close Sheffield South Yorkshire S8 8JZ |
Secretary Name | Kenneth Keeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 13 Lobelia Court South Anston Sheffield S25 5HX |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr Robert Wainwright |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2001) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Stannington Road Sheffield South Yorkshire S6 5FT |
Director Name | Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1994) |
Role | Financial Director |
Correspondence Address | 89 Oldfield Road Stannington Sheffield South Yorkshire S6 6DU |
Director Name | Roger Philip Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | The Old Constabulary 21 Manchester Road Tideswell Buxton Derbyshire SK17 8LL |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 35 Hazelwood Road Duffield Derby DE56 4DP |
Director Name | Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1998) |
Role | Manager |
Correspondence Address | 11 The Rills Hinckley Leicestershire LE10 1NA |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 5 The Willows Walmley Sutton Coldfield West Midlands B76 2PX |
Secretary Name | Michael William Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cubbington Road Leamington Spa Warwickshire CV32 7AB |
Director Name | Ms Kathryn Louise Woods |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | Mr Gordon Robert Browning |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linbeck Linton Skipton North Yorkshire BD23 5HQ |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2007) |
Role | Financial Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Mr Stuart Maxwell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11a Melbourne Lane Breedon On The Hill Derbyshire DE73 8AT |
Director Name | Andrew Joseph Dodwell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 114 Springfield Road Morley Leeds West Yorkshire LS27 9TA |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2000) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 August 2001) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 August 2001) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Registered Address | Victoria Road Leeds West Yorkshire LS11 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 24 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Full accounts made up to 26 September 2008 (13 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Full accounts made up to 25 September 2009 (11 pages) |
10 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register inspection address has been changed (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Register inspection address has been changed (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Full accounts made up to 26 September 2008 (13 pages) |
10 December 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Full accounts made up to 25 September 2009 (11 pages) |
10 December 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
8 December 2010 | Administrative restoration application (3 pages) |
8 December 2010 | Administrative restoration application (3 pages) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Director appointed richard laws (2 pages) |
7 August 2009 | Appointment Terminated Director andrew dodwell (1 page) |
7 August 2009 | Appointment terminated director andrew dodwell (1 page) |
7 August 2009 | Director appointed richard laws (2 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 June 2008 | Return made up to 05/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 05/05/08; full list of members (5 pages) |
23 May 2008 | Company name changed ancon stainless steel fixings LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed ancon stainless steel fixings LIMITED\certificate issued on 23/05/08 (2 pages) |
12 May 2008 | Director appointed alison boldison (3 pages) |
12 May 2008 | Director appointed alison boldison (3 pages) |
12 May 2008 | Director appointed andrew joseph dodwell (2 pages) |
12 May 2008 | Director appointed andrew joseph dodwell (2 pages) |
12 May 2008 | Appointment terminated director stuart maxwell (1 page) |
12 May 2008 | Appointment Terminated Director stuart maxwell (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
9 April 2008 | Accounts made up to 30 September 2007 (3 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Secretary resigned (1 page) |
30 July 2007 | Accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Return made up to 05/05/07; full list of members (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
10 August 2006 | Accounts made up to 30 September 2005 (4 pages) |
28 June 2006 | Return made up to 05/05/06; full list of members (5 pages) |
28 June 2006 | Return made up to 05/05/06; full list of members (5 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 August 2005 | Accounts made up to 30 September 2004 (8 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
23 June 2005 | Location of register of members (1 page) |
23 June 2005 | Location of register of members (1 page) |
22 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
22 June 2005 | Return made up to 05/05/05; full list of members (5 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (8 pages) |
8 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
21 July 2003 | Accounts made up to 30 September 2002 (8 pages) |
18 July 2003 | Auditor's resignation (2 pages) |
18 July 2003 | Auditor's resignation (2 pages) |
27 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
1 July 2002 | Accounts made up to 30 September 2001 (10 pages) |
17 May 2002 | Return made up to 05/05/02; no change of members
|
17 May 2002 | Return made up to 05/05/02; no change of members (7 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA (1 page) |
23 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (4 pages) |
26 July 2001 | New director appointed (4 pages) |
26 July 2001 | New director appointed (4 pages) |
26 July 2001 | New director appointed (4 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way, bamber bridge, preston, lancashire PR5 6AW (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: sceptre way, bamber bridge, preston, lancashire PR5 6AW (1 page) |
25 May 2001 | Return made up to 05/05/01; change of members (5 pages) |
25 May 2001 | Return made up to 05/05/01; change of members (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: pentagon house, sir frank whittle road, derby, derbyshire DE21 4XA (1 page) |
12 December 2000 | Particulars of mortgage/charge (11 pages) |
12 December 2000 | Particulars of mortgage/charge (13 pages) |
12 December 2000 | Particulars of mortgage/charge (13 pages) |
12 December 2000 | Particulars of mortgage/charge (11 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner, tamworth, staffordshire B79 7UL (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: mariner, tamworth, staffordshire B79 7UL (1 page) |
18 May 2000 | Return made up to 05/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 05/05/00; full list of members (8 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
16 May 1999 | Return made up to 05/05/99; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 05/05/98; full list of members (7 pages) |
14 May 1998 | Return made up to 05/05/98; full list of members (7 pages) |
29 July 1997 | Full accounts made up to 26 October 1996 (11 pages) |
29 July 1997 | Full accounts made up to 26 October 1996 (11 pages) |
31 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
31 May 1997 | Return made up to 05/05/97; full list of members (7 pages) |
27 April 1997 | Secretary's particulars changed (1 page) |
27 April 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Secretary resigned (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
4 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
4 June 1996 | Return made up to 05/05/96; full list of members (7 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 June 1995 | Return made up to 05/05/95; full list of members (8 pages) |
6 June 1995 | Return made up to 05/05/95; full list of members (16 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4XA (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4XA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |